ELLAND BREWERY LIMITED: Filings
Overview
| Company Name | ELLAND BREWERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04417567 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ELLAND BREWERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2025 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 3-5 Heathfield Industrial Estate Heathfield Street Elland HX5 9AE England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on Feb 26, 2024 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mrs Sandra Jayne Francis as a director on May 23, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Stephen Edwin Francis as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael George Hiscock as a director on May 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 7 Henry Street Keighley West Yorkshire BD21 3DR to Unit 3-5 Heathfield Industrial Estate Heathfield Street Elland HX5 9AE on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Notification of Stephen Edwin Francis as a person with significant control on Dec 02, 2017 | 2 pages | PSC01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0